Company NameRyanbianca Limited
Company StatusDissolved
Company Number04825355
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)
Dissolution Date3 May 2016 (7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Naginbhai Premabhai Patel
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2003(1 month after company formation)
Appointment Duration12 years, 9 months (closed 03 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cavendish Street
Keighley
West Yorkshire
BD21 3RB
Director NameNaresh Patel
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2003(1 month after company formation)
Appointment Duration12 years, 9 months (closed 03 May 2016)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Cavendish Street
Keighley
West Yorkshire
BD21 3RB
Director NameMrs Prathibha Patel
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2003(1 month after company formation)
Appointment Duration12 years, 9 months (closed 03 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cavendish Street
Keighley
West Yorkshire
BD21 3RB
Director NameMrs Shardaben Naginbhai Patel
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2003(1 month after company formation)
Appointment Duration12 years, 9 months (closed 03 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cavendish Street
Keighley
West Yorkshire
BD21 3RB
Secretary NameNaresh Patel
NationalityBritish
StatusClosed
Appointed08 August 2003(1 month after company formation)
Appointment Duration12 years, 9 months (closed 03 May 2016)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Cavendish Street
Keighley
West Yorkshire
BD21 3RB
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address1 Cavendish Street
Keighley
West Yorkshire
BD21 3RB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mr Naginbhai Premabhai Patel
25.00%
Ordinary
1 at £1Mr Naresh Patel
25.00%
Ordinary
1 at £1Mrs Pratibha Patel
25.00%
Ordinary
1 at £1Mrs Shardaben Naginbhai Patel
25.00%
Ordinary

Financials

Year2014
Net Worth-£104,860
Cash£2,939
Current Liabilities£129,117

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2015Voluntary strike-off action has been suspended (1 page)
15 October 2015Voluntary strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
4 February 2015Voluntary strike-off action has been suspended (1 page)
4 February 2015Voluntary strike-off action has been suspended (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
8 May 2014Voluntary strike-off action has been suspended (1 page)
8 May 2014Voluntary strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 September 2013Registered office address changed from C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom on 4 September 2013 (1 page)
9 August 2013Voluntary strike-off action has been suspended (1 page)
9 August 2013Voluntary strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
23 May 2013Application to strike the company off the register (3 pages)
23 May 2013Application to strike the company off the register (3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 4
(7 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 4
(7 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 4
(7 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 December 2010Registered office address changed from 280 Desai & Co Accountants Foleshill Road Coventry West Midlands CV6 5AH on 10 December 2010 (1 page)
10 December 2010Registered office address changed from 280 Desai & Co Accountants Foleshill Road Coventry West Midlands CV6 5AH on 10 December 2010 (1 page)
8 July 2010Director's details changed for Naginbhai Premabhai Patel on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Naginbhai Premabhai Patel on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Prathibha Patel on 8 July 2010 (2 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Prathibha Patel on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Prathibha Patel on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Shardaben Naginbhai Patel on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Naginbhai Premabhai Patel on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Shardaben Naginbhai Patel on 8 July 2010 (2 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Shardaben Naginbhai Patel on 8 July 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 July 2009Return made up to 08/07/09; full list of members (5 pages)
10 July 2009Return made up to 08/07/09; full list of members (5 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 December 2008Return made up to 08/07/08; full list of members (5 pages)
29 December 2008Return made up to 08/07/08; full list of members (5 pages)
15 August 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
15 August 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
14 July 2008Return made up to 08/07/07; full list of members (5 pages)
14 July 2008Return made up to 08/07/07; full list of members (5 pages)
11 July 2008Registered office changed on 11/07/2008 from 55 lythalls lane foleshill coventry west midland CV6 6FN (1 page)
11 July 2008Registered office changed on 11/07/2008 from 55 lythalls lane foleshill coventry west midland CV6 6FN (1 page)
22 August 2007Registered office changed on 22/08/07 from: doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH (1 page)
22 August 2007Registered office changed on 22/08/07 from: doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH (1 page)
11 December 2006Total exemption full accounts made up to 31 July 2006 (12 pages)
11 December 2006Total exemption full accounts made up to 31 July 2006 (12 pages)
10 October 2006Secretary's particulars changed;director's particulars changed (1 page)
10 October 2006Secretary's particulars changed;director's particulars changed (1 page)
6 October 2006Return made up to 08/07/06; full list of members (9 pages)
6 October 2006Return made up to 08/07/06; full list of members (9 pages)
30 March 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
30 March 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
1 November 2005Return made up to 08/07/05; full list of members (10 pages)
1 November 2005Return made up to 08/07/05; full list of members (10 pages)
14 July 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
14 July 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
23 July 2004Return made up to 08/07/04; full list of members (8 pages)
23 July 2004Return made up to 08/07/04; full list of members (8 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Registered office changed on 04/09/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Registered office changed on 04/09/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
4 September 2003New secretary appointed;new director appointed (2 pages)
4 September 2003Ad 08/08/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
4 September 2003Ad 08/08/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New secretary appointed;new director appointed (2 pages)
4 September 2003New director appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
8 July 2003Incorporation (13 pages)
8 July 2003Incorporation (13 pages)